logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dennis, Egon Neil

    Related profiles found in government register
  • Dennis, Egon Neil
    British business executive born in October 1960

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 1
  • Dennis, Egon Neil
    British company director born in October 1960

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 2 IIF 3 IIF 4
    • 108, Graythorp Industrial Estate, Hartlepool, Cleveland, TS25 2DF, United Kingdom

      IIF 5
  • Dennis, Egon Neil
    British construction executive born in October 1960

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 6
  • Dennis, Egon Neil
    British quantity surveyor born in October 1960

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 7
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 8
  • Dennis, Egon Neil
    British

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 9
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 10
  • Dennis, Egon Neil
    British company director

    Registered addresses and corresponding companies
    • 108, Graythorp Industrial Estate, Hartlepool, Cleveland, TS25 2DF, United Kingdom

      IIF 11
  • Dennis, Egon Neil
    British construction executive

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 12
  • Dennis, Egon Neil
    British director

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 13
  • Dennis, Egon Neil
    British quantity surveyor

    Registered addresses and corresponding companies
    • Buzon 728, Sierra De Altea, Altea La Vieja, Alicante 03599

      IIF 14
  • Dennis, Egon Neil
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Kitchen Garden, Hartlepool, Cleveland, TS26 0NA

      IIF 15
  • Dennis, Egon Neil
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sylvan Mews, Wynyard, Billingham, TS22 5BF, England

      IIF 16
    • 170, York Road, Hartlepool, TS26 9EA, England

      IIF 17
    • F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, DH4 5QY

      IIF 18
    • T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 19 IIF 20 IIF 21
  • Dennis, Egon Neil
    British commercial manager born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 170, York Road, Hartlepool, TS26 9EA, England

      IIF 24
  • Dennis, Egon Neil
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 16 Sylvan Mews, The Wynd, Hartlepool, Durham, TS22 5BF

      IIF 25
    • 170, 170 York Road, Hartlepool, TS26 9EA, United Kingdom

      IIF 26
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 27 IIF 28
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 29
    • 1st Floor 34, Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TX

      IIF 30
  • Dennis, Egon Neil
    British consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Adelaide House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 31
    • 109 York Road, Hartlepool, Cleveland, TS26 9DL, England

      IIF 32
  • Dennis, Egon Neil
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 33
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 34
    • Adelaide Court, Belmont Business Park, Durham, DH1 1TW, England

      IIF 35
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 36 IIF 37 IIF 38
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 40 IIF 41
  • Dennis, Egon Neil
    British quantity surveyor born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 109, York Road, Hartlepool, Cleveland, TS26 9DL, England

      IIF 42
  • Dennis, Egon
    British company director born in October 1960

    Resident in Spain

    Registered addresses and corresponding companies
    • Buzon, 728, Sierra De Altea, 03599, Altea,vella, Alicante, Spain

      IIF 43
  • Dennis, Egon Neil
    born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 7, 7 Old Elvet, Durham, DH1 3HL, United Kingdom

      IIF 44
  • Dennis, Egon
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 45
  • Dennis, Egon Neil
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tec House, Lynn Street, Hartlepool, TS24 7BY, England

      IIF 46
    • T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, County Durham, SR8 2RU, United Kingdom

      IIF 47
    • T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 48
  • Dennis, Egon Neil
    British businessman born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 49
  • Dennis, Egon Neil
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcrest, Springfield Park, Durham, County Durham, DH1 4LS, United Kingdom

      IIF 50
    • Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 51 IIF 52
  • Mr Egon Neil Dennis
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 53
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 54
    • Adelaide Court, Belmont Business Park, Durham, DH1 1TW, England

      IIF 55
    • Adelaide House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 56 IIF 57
    • 109, York Road, Hartlepool, Cleveland, TS26 9DL, England

      IIF 58
    • 16 Sylvan Mews, The Wynd, Hartlepool, Durham, TS22 5BF

      IIF 59
    • 170, 170 York Road, Hartlepool, TS26 9EA, United Kingdom

      IIF 60
    • Tec House, Lynn Street, Hartlepool, TS24 7BY, England

      IIF 61
    • F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, DH4 5QY

      IIF 62
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 63 IIF 64 IIF 65
    • T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 67 IIF 68 IIF 69
    • T1, T1, 103, Traynor North, Whitehouse Business Park, Traynor Way, Peterlee, SR8 2RU, England

      IIF 74
  • Dennis, Egon
    English director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T1, 103, Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 75
  • Mr Egon Dennis
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T1, 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 76
  • Mr Egon Neil Dennis
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 7, 7 Old Elvet, Durham, DH1 3HL, United Kingdom

      IIF 77
    • Hillcrest, Springfield Park, Durham, DH1 4LS, United Kingdom

      IIF 78
    • T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, County Durham, SR8 2RU, United Kingdom

      IIF 79
    • T1,103 Traynor Way, Whitehouse Business Park, Peterlee, County Durham, SR8 2RU, United Kingdom

      IIF 80
  • Mr Egon Dennis
    English born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T1, 103, Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 81
child relation
Offspring entities and appointments 45
  • 1
    82 COMMUNICATIONS LTD
    07539599
    Adelaide House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-19 ~ 2020-09-03
    IIF 31 - Director → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 2
    AUTUMN WINTER LIMITED
    09289295
    109 York Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 3
    BALSAN AROMATHERAPY LIMITED
    03310089
    Bank Chambers, 9 Kensington Cockton Hill, Bishop Auckland, County Durham
    Liquidation Corporate (6 parents)
    Officer
    1998-08-13 ~ now
    IIF 7 - Director → ME
  • 4
    BUSINESS RESCUE SERVICES LIMITED
    12970884 14386658
    4385, 12970884: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 5
    CCS WASTE MANAGEMENT LIMITED
    - now 06602227
    LEVELSIX WASTE SERVICES LIMITED
    - 2009-07-29 06602227
    Stephenson House, Richard Street, Hetton-le-hole, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    2008-05-27 ~ dissolved
    IIF 4 - Director → ME
  • 6
    CEP LEISURE LIMITED
    12412157
    Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-01-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 7
    CLEAR POINT RECRUITMENT LIMITED
    12135330
    Business Central 2 Union Square, Central Park, Darlington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-11-21 ~ 2020-02-03
    IIF 34 - Director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 8
    CONNECT DATA AND TELECOMS LIMITED
    14486155
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Officer
    2022-11-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 9
    CONNECT FACILITIES LIMITED
    11972955
    F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Liquidation Corporate (1 parent)
    Officer
    2019-05-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 10
    CONNECT GAS AND POWER LIMITED
    14485963
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Officer
    2022-11-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 11
    CONNECT RECRUITMENT GROUP LIMITED
    12442384
    Adelaide Court, Belmont Business Park, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 12
    CONNECT SERVICES GROUP LIMITED
    - now 14487786
    CONNECT WATER LIMITED
    - 2025-07-10 14487786
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-11-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    2022-11-16 ~ 2025-07-10
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 13
    CONNECT TRAINING SERVICES LIMITED
    - now 11990717
    MULTI TECH GROUP LIMITED
    - 2021-01-15 11990717
    Tec House, Lynn Street, Hartlepool, England
    Active Corporate (4 parents)
    Officer
    2019-05-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-05-13 ~ 2025-07-10
    IIF 61 - Ownership of shares – 75% or more OE
  • 14
    CUBIX FACILITIES MANAGEMENT LIMITED
    - now 08042227 07863617
    CUBIX INTERIORS LIMITED - 2012-08-15
    Room G015 Building L027, University Of Reading London Road, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 39 - Director → ME
  • 15
    CUBIX UTILITIES LIMITED
    07957266
    Stanley House Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, England
    Dissolved Corporate (4 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 36 - Director → ME
  • 16
    D E INDUSTRIAL SERVICES LIMITED
    - now 02003698
    ENGINEERING TEST SERVICES LIMITED
    - 2011-07-06 02003698
    UNITVIEW LIMITED - 1986-06-09
    108 Graythorp Industrial Estate, Hartlepool, Cleveland
    Dissolved Corporate (4 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 5 - Director → ME
    2008-06-30 ~ dissolved
    IIF 11 - Secretary → ME
  • 17
    DEN ENERGY LIMITED
    14665587
    T1, 103 Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 18
    DOMAIN CHECK LIMITED
    03869702
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents)
    Officer
    2019-04-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
  • 19
    DURHAM WASTE SERVICES LIMITED - now
    WASTE PLACEMENT SERVICES LIMITED
    - 2008-01-22 04704147
    65 Bishopton Lane, Stockton-on-tees, Cleveland
    Dissolved Corporate (11 parents)
    Officer
    2004-12-01 ~ 2008-01-07
    IIF 1 - Director → ME
    2006-08-01 ~ 2008-01-07
    IIF 9 - Secretary → ME
  • 20
    EDEN ESTATES (NORTH EAST) LTD
    - now 06387532
    TENCO2 LIMITED - 2008-01-05
    109 York Road, Hartlepool, Cleveland
    Dissolved Corporate (5 parents)
    Officer
    2008-03-19 ~ 2013-08-19
    IIF 8 - Director → ME
    2014-05-09 ~ dissolved
    IIF 42 - Director → ME
  • 21
    FINKLE AND GREEN LIMITED
    12414272
    1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    2020-01-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 22
    FIREWATCH LIMITED
    - now 04590495
    STREAMWHIRL LIMITED - 2003-01-24
    10 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Dissolved Corporate (6 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 51 - Director → ME
  • 23
    FITZROY DEVELOPMENTS LIMITED
    12859788
    Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 24
    FORTRESS ARCHITECTURAL FACADES LLP
    OC380562
    17 Mowbray Road, Sunderland
    Dissolved Corporate (3 parents)
    Officer
    2012-11-28 ~ 2013-05-16
    IIF 15 - LLP Designated Member → ME
  • 25
    FORTRESS FACADES LIMITED
    - now 07897149 07911158
    TIMEC 1343 LIMITED - 2012-01-25
    2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 28 - Director → ME
  • 26
    INDEPENDENT QUALITY INSPECTION SERVICES LIMITED
    05597481
    C/o Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    2006-05-11 ~ dissolved
    IIF 3 - Director → ME
    2005-10-19 ~ dissolved
    IIF 14 - Secretary → ME
  • 27
    LEVELSIX LIMITED
    04176200
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (9 parents)
    Officer
    2001-04-03 ~ 2008-11-01
    IIF 2 - Director → ME
    2010-06-24 ~ dissolved
    IIF 49 - Director → ME
    2008-01-31 ~ 2008-11-01
    IIF 13 - Secretary → ME
  • 28
    P E SERVICES LIMITED
    10550929
    170 170 York Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 29
    PARK PROPERTIES GROUP LIMITED
    12048894
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Officer
    2019-06-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 30
    PARK PROPERTY MAINTENANCE LIMITED
    11977687
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent)
    Officer
    2019-05-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
  • 31
    PE PROPERTIES LIMITED
    09800301
    Adelaide House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 32
    QUICK UTILITIES LIMITED
    11697078
    Bovis House, 7-9 Victoria Road, Hartlepool, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-11-26 ~ 2019-03-01
    IIF 25 - Director → ME
    Person with significant control
    2018-11-26 ~ 2019-03-01
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    QV DATA SOLUTIONS LIMITED
    16020075
    T1 103 Traynor Way, Whitehouse Business Park, Peterlee, County Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 34
    QV FRAUD INVESTIGATIONS GROUP LTD
    - now 09220893
    QV FRAUD INVESTGATIONS GROUP LIMITED LTD
    - 2017-08-10 09220893
    QV FORENSICS GROUP LIMITED
    - 2016-07-18 09220893
    CALIBAN LIMITED - 2014-10-02
    T1 T1, 103, Traynor North, Whitehouse Business Park, Traynor Way, Peterlee, England
    Active Corporate (2 parents)
    Officer
    2015-12-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
  • 35
    REND HOLDINGS LIMITED
    14793217
    Hillcrest, Springfield Park, Durham, England
    Active Corporate (2 parents)
    Officer
    2023-04-11 ~ 2024-08-23
    IIF 50 - Director → ME
    Person with significant control
    2023-04-11 ~ 2024-08-23
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 36
    S.G.W. FACILITIES MANAGEMENT LIMITED - now
    CUBIX FACILITIES MANAGEMENT LIMITED
    - 2012-08-15 07863617 08042227
    S.G.W. FACILITIES MANAGEMENT LIMITED
    - 2012-06-08 07863617
    Collingwood Buildings (108) Collingwood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2012-05-04 ~ 2012-07-17
    IIF 38 - Director → ME
  • 37
    SPV LIMITED
    07263491
    2nd Floor Cuthbert House, All Saints Office Centre, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (1 parent)
    Officer
    2010-05-24 ~ now
    IIF 43 - Director → ME
  • 38
    THE CAT IN THE VAT LLP
    OC426356
    3rd Floor 7 7 Old Elvet, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-12 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 77 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    TIMEC 1343 LIMITED
    - now 07911158 07897149... (more)
    FORTRESS FACADES LIMITED - 2012-01-25
    8 East Cliff Road, Spectrum Business Park, Seaham, Co. Durham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 27 - Director → ME
  • 40
    UK FIREWATCH LIMITED
    02576808
    10 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Liquidation Corporate (18 parents, 1 offspring)
    Officer
    2012-10-10 ~ 2012-10-19
    IIF 52 - Director → ME
    2012-07-17 ~ 2012-10-19
    IIF 10 - Secretary → ME
  • 41
    ULTIMATE HOLDINGS GROUP LIMITED
    12123497
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-07-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 42
    WARES ELECTRICAL MECHANICAL LIMITED
    08277919
    Stephenson House, Richard Street, Hetton-le-hole, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 37 - Director → ME
  • 43
    WMPE HOLDINGS LIMITED
    12137624
    Business Central 2 Union Square, Central Park, Darlington, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-21 ~ 2020-02-03
    IIF 33 - Director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    YOUNGS RECYCLING GROUP LIMITED
    - now 05446705
    LEVELSIX PROPERTIES LIMITED
    - 2006-12-29 05446705
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (7 parents)
    Officer
    2005-05-09 ~ dissolved
    IIF 6 - Director → ME
    2005-05-09 ~ dissolved
    IIF 12 - Secretary → ME
  • 45
    ZEBRA ELECTRONICS LIMITED
    03033478
    T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (8 parents)
    Officer
    2019-03-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 67 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.